Search icon

ARK MORTGAGE, INC.

Company Details

Name: ARK MORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (31 years ago)
Entity Number: 1764280
ZIP code: 10901
County: Nassau
Place of Formation: New Jersey
Address: 400 Rella Blvd, Suite 300, Montebello, NY, United States, 10901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF ARK MORTGAGE, INC. 2023 222498599 2024-10-10 ARK MORTGAGE INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 8455033587
Plan sponsor’s address 400 RELLA BLVD., SUITE 300, MONTEBELLO, NY, 10901

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOEL HEILBRUN
Valid signature Filed with authorized/valid electronic signature
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF ARK MORTGAGE, INC. 2022 222498599 2023-09-27 ARK MORTGAGE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 8455033587
Plan sponsor’s address 400 RELLA BLVD, SUITE 300, MONTEBELLO, NY, 10901

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing JOEL HELIBRUM
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF ARK MORTGAGE, INC. 2022 222498599 2025-02-23 ARK MORTGAGE INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 8455033587
Plan sponsor’s address 400 RELLA BLVD., SUITE 300, MONTEBELLO, NY, 10901

Signature of

Role Plan administrator
Date 2025-02-23
Name of individual signing JOEL HEILBRUN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF ARK MORTGAGE, INC. 2021 222498599 2022-12-20 ARK MORTGAGE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 8332158500
Plan sponsor’s address 400 RELLA BLVD SUITE 300, MONTEBELLO, NY, 10901

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing JOEL BRACH
ARK MORTGAGE, INC. 401(K) PLAN 2020 222498599 2021-07-27 ARK MORTGAGE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JOEL BRACH
ARK MORTGAGE, INC. 401(K) PLAN 2019 222498599 2020-05-20 ARK MORTGAGE, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222498599
Plan administrator’s name ARK MORTGAGE, INC.
Plan administrator’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977
Administrator’s telephone number 7328464646

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing JOEL BRACH
ARK MORTGAGE, INC. 401(K) PLAN 2018 222498599 2019-05-28 ARK MORTGAGE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222498599
Plan administrator’s name ARK MORTGAGE, INC.
Plan administrator’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977
Administrator’s telephone number 7328464646

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing JOEL BRACH
ARK MORTGAGE, INC. 401(K) PLAN 2017 222498599 2018-04-19 ARK MORTGAGE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222498599
Plan administrator’s name ARK MORTGAGE, INC.
Plan administrator’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977
Administrator’s telephone number 7328464646

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing THOMAS ZORN
ARK MORTGAGE, INC. 401(K) PLAN 2016 222498599 2017-04-10 ARK MORTGAGE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222498599
Plan administrator’s name ARK MORTGAGE, INC.
Plan administrator’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977
Administrator’s telephone number 7328464646

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing THOMAS ZORN
ARK MORTGAGE, INC. 401(K) PLAN 2016 222498599 2017-04-05 ARK MORTGAGE, INC. 22
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 522292
Sponsor’s telephone number 7328464646
Plan sponsor’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 222498599
Plan administrator’s name ARK MORTGAGE, INC.
Plan administrator’s address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977
Administrator’s telephone number 7328464646

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing THOMAS ZORN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 Rella Blvd, Suite 300, Montebello, NY, United States, 10901

Chief Executive Officer

Name Role Address
MORDECHAI EKSTEIN Chief Executive Officer 400 RELLA BLVD, SUITE 300, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 400 RELLA BLVD, SUITE 300, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2022-07-28 2024-02-29 Address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2022-07-28 2024-02-29 Address 400 rella blvd, suite 300, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2020-04-17 2022-07-28 Address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-10-10 2020-04-17 Address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-10-10 2022-07-28 Address 1 PERLMAN DRIVE, 2ND FLOOR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2011-11-02 2017-10-10 Address 1254 STATE ROUTE 27, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2010-12-07 2017-10-10 Address 1254 STATE ROUTE 27, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
2010-12-07 2017-10-10 Address 1254 STATE ROUTE 27, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229004449 2024-02-29 BIENNIAL STATEMENT 2024-02-29
221116003091 2022-11-16 BIENNIAL STATEMENT 2021-10-01
220728000073 2022-07-27 CERTIFICATE OF CHANGE BY ENTITY 2022-07-27
200417060129 2020-04-17 BIENNIAL STATEMENT 2019-10-01
171010006227 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151015006110 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131022006188 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111102002179 2011-11-02 BIENNIAL STATEMENT 2011-10-01
101207002682 2010-12-07 BIENNIAL STATEMENT 2009-10-01
101103000043 2010-11-03 CERTIFICATE OF AMENDMENT 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037307210 2020-04-27 0202 PPP 1 PERLMAN DR FL 2, SPRING VALLEY, NY, 10977-5281
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935800
Loan Approval Amount (current) 935800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-5281
Project Congressional District NY-17
Number of Employees 60
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111641
Originating Lender Name Flagstar Bank National Association
Originating Lender Address Troy, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 946773.22
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State